About

Registered Number: 04671132
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Teccura Ltd Building Wo20 Spur J Tob 1, University Of Reading, Reading, Berkshire, RG6 6AT

 

Teccura Ltd was founded on 19 February 2003 and has its registered office in Reading, it's status is listed as "Active". There are 3 directors listed for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, John Phillip 19 February 2003 - 1
BEATTIE, Ian James 19 February 2003 02 November 2015 1
Secretary Name Appointed Resigned Total Appointments
HOGBEN, Elizabeth Ann 19 February 2003 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 17 March 2016
SH06 - Notice of cancellation of shares 21 December 2015
SH03 - Return of purchase of own shares 21 December 2015
AA - Annual Accounts 16 December 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 26 February 2015
AD01 - Change of registered office address 19 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 14 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
RESOLUTIONS - N/A 15 July 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 29 January 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 28 January 2008
395 - Particulars of a mortgage or charge 11 December 2007
RESOLUTIONS - N/A 19 November 2007
RESOLUTIONS - N/A 16 November 2007
RESOLUTIONS - N/A 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2007
RESOLUTIONS - N/A 16 August 2007
123 - Notice of increase in nominal capital 16 August 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 07 September 2004
225 - Change of Accounting Reference Date 12 August 2004
363s - Annual Return 16 March 2004
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 December 2009 Outstanding

N/A

Rent deposit deed 05 December 2007 Outstanding

N/A

Rent deposit deed 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.